CALICO CAPITAL LIMITED

Register to unlock more data on OkredoRegister

CALICO CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09479466

Incorporation date

09/03/2015

Size

Full

Contacts

Registered address

Registered address

63 Bermondsey Street, London, England SE1 3XFCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2017)
dot icon16/04/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon18/03/2026
Termination of appointment of James Marshall as a director on 2026-03-13
dot icon03/09/2025
Compulsory strike-off action has been discontinued
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon07/04/2025
Director's details changed for James Eugene Manczak on 2025-03-01
dot icon07/04/2025
Change of details for James Eugene Manczak as a person with significant control on 2025-03-01
dot icon24/03/2025
Confirmation statement made on 2025-03-09 with updates
dot icon18/03/2025
Registered office address changed from , 100 Bishopsgate, London, EC2N 4AG, England to 63 Bermondsey Street London England SE1 3XF on 2025-03-18
dot icon31/10/2024
Notification of James Eugene Manczak as a person with significant control on 2024-09-30
dot icon31/10/2024
Cessation of Timothy David Hughes as a person with significant control on 2024-09-30
dot icon14/10/2024
Termination of appointment of Simon David Denham as a director on 2024-09-30
dot icon14/10/2024
Termination of appointment of Timothy David Hughes as a director on 2024-09-30
dot icon04/10/2024
Previous accounting period extended from 2024-03-31 to 2024-09-30
dot icon05/09/2024
Appointment of Mr James Marshall as a director on 2024-09-02
dot icon25/03/2024
Register inspection address has been changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
dot icon22/03/2024
Confirmation statement made on 2024-03-09 with updates
dot icon29/09/2023
Full accounts made up to 2023-03-31
dot icon24/08/2023
Certificate of change of name
dot icon25/05/2023
Registered office address changed from , 7th Floor, Augustine House 6a Austin Friars, London, EC2N 2HA, England to 100 Bishopsgate London EC2N 4AG on 2023-05-25
dot icon22/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon20/12/2022
Full accounts made up to 2022-03-31
dot icon14/08/2018
Registered office address changed from , 1st Floor, Aldermary House 10-15 Queen Street, London, EC4N 1TX, England to 100 Bishopsgate London EC2N 4AG on 2018-08-14
dot icon01/02/2018
Registered office address changed from , 1st Floor, Aldermary House Queen Street, London, EC4N 1TX, England to 100 Bishopsgate London EC2N 4AG on 2018-02-01
dot icon12/09/2017
Registered office address changed from , 34/36 st. Georges Road, Brighton, BN2 1ED, England to 100 Bishopsgate London EC2N 4AG on 2017-09-12

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALICO CAPITAL LIMITED

CALICO CAPITAL LIMITED is an(a) Active company incorporated on 09/03/2015 with the registered office located at 63 Bermondsey Street, London, England SE1 3XF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALICO CAPITAL LIMITED?

toggle

CALICO CAPITAL LIMITED is currently Active. It was registered on 09/03/2015 .

Where is CALICO CAPITAL LIMITED located?

toggle

CALICO CAPITAL LIMITED is registered at 63 Bermondsey Street, London, England SE1 3XF.

What does CALICO CAPITAL LIMITED do?

toggle

CALICO CAPITAL LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CALICO CAPITAL LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-03-09 with no updates.